Background WavePink WaveYellow Wave

OLDHAM INCREDIBLE LTD (09548956)

OLDHAM INCREDIBLE LTD (09548956) is an active UK company. incorporated on 18 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. OLDHAM INCREDIBLE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09548956
Status
active
Type
ltd
Incorporated
18 April 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHAM INCREDIBLE LTD

OLDHAM INCREDIBLE LTD is an active company incorporated on 18 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. OLDHAM INCREDIBLE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09548956

LTD Company

Age

10 Years

Incorporated 18 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

92 Hazel Avenue Prescot L35 2UZ United Kingdom
From: 25 November 2020To: 19 March 2024
75 Elgin Street Stoke-on-Trent ST4 2rd United Kingdom
From: 24 August 2020To: 25 November 2020
16 Hampton Road Scunthorpe DN16 1QJ United Kingdom
From: 29 May 2020To: 24 August 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 29 May 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 31 August 2018To: 21 January 2020
61 Carr Lane Cleethorpes DN35 7SA England
From: 11 June 2018To: 31 August 2018
43 Greenbridge Close Castlefields Runcorn WA7 2LZ United Kingdom
From: 28 December 2017To: 11 June 2018
14 Equity Road Leicester LE3 0AS England
From: 17 July 2017To: 28 December 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 17 July 2017
35 Broad Hey Bootle L30 2NF United Kingdom
From: 8 August 2016To: 16 May 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 July 2015To: 8 August 2016
107 Abberley Road Liverpool L25 9QY United Kingdom
From: 14 May 2015To: 23 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 April 2015To: 14 May 2015
Timeline

49 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
28
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BOIAN, Petre

Resigned
LeicesterLE3 0AS
Born May 1968
Director
Appointed 11 Jul 2017
Resigned 13 Oct 2017

DAVIES, Ciarran Peter Thomas

Resigned
Castlefields, RuncornWA7 2LZ
Born September 1983
Director
Appointed 13 Oct 2017
Resigned 05 Apr 2018

DRAZDAUSKAS, Donatas

Resigned
ScunthorpeDN16 1QJ
Born June 1995
Director
Appointed 11 May 2020
Resigned 05 Aug 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 11 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 23 May 2018

HAYES, Kevin

Resigned
PrescotL35 2UZ
Born February 1963
Director
Appointed 03 Nov 2020
Resigned 14 Mar 2024

IMPRACHIMLLARI, Arsen

Resigned
BradfordBD1 3NN
Born June 1992
Director
Appointed 05 Dec 2019
Resigned 11 May 2020

JORDAN, Emma Louise

Resigned
Trondra Place, GlasgowG34 9AX
Born October 1983
Director
Appointed 16 Jul 2015
Resigned 01 Aug 2016

KUMAR, Sravan

Resigned
Stoke-On-TrentST4 2RD
Born April 1990
Director
Appointed 05 Aug 2020
Resigned 03 Nov 2020

PASHBY, Christopher

Resigned
CleethorpesDN35 7SA
Born August 1989
Director
Appointed 23 May 2018
Resigned 23 Aug 2018

ROSS, William

Resigned
Abberley Road, LiverpoolL25 9QY
Born September 1977
Director
Appointed 01 May 2015
Resigned 16 Jul 2015

STIRLING, Crawford Duncan

Resigned
Bargeddie, Baillieston,, GlasgowG69 7UA
Born April 1962
Director
Appointed 23 Aug 2018
Resigned 05 Dec 2019

WILLIAMS, Paul

Resigned
Broad Hey, BootleL30 2NF
Born September 1981
Director
Appointed 01 Aug 2016
Resigned 05 Apr 2017

Persons with significant control

11

1 Active
10 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Kevin Hayes

Ceased
PrescotL35 2UZ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 14 Mar 2024

Mr Sravan Kumar

Ceased
Stoke-On-TrentST4 2RD
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 03 Nov 2020

Mr Donatas Drazdauskas

Ceased
ScunthorpeDN16 1QJ
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 05 Aug 2020

Mr Arsen Imprachimllari

Ceased
BradfordBD1 3NN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 11 May 2020

Mr Crawford Duncan Stirling

Ceased
Bargeddie, Baillieston,, GlasgowG69 7UA
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 05 Dec 2019

Mr Christopher Pashby

Ceased
CleethorpesDN35 7SA
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 23 Aug 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 23 May 2018

Mr Ciarran Peter Thomas Davies

Ceased
Castlefields, RuncornWA7 2LZ
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 05 Apr 2018

Mr Petre Boian

Ceased
LeicesterLE3 0AS
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 13 Oct 2017

Paul Williams

Ceased
LeicesterLE3 0AS
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

87

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Incorporation Company
18 April 2015
NEWINCIncorporation